ROWLETT RUTLAND LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Dale David Stokes as a director on 2024-05-23

View Document

31/05/2431 May 2024 Termination of appointment of Seng Boon Chan as a secretary on 2024-05-23

View Document

31/05/2431 May 2024 Appointment of Ms Laura Michelle Brinkworth-Bell as a secretary on 2024-05-23

View Document

31/05/2431 May 2024 Appointment of Mr Laurence Walter Hill as a director on 2024-05-23

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Accounts for a dormant company made up to 2022-12-30

View Document

14/10/2314 October 2023

View Document

07/07/237 July 2023 Registered office address changed from C/O Nisbets Plc Fourth Way Avonmouth Bristol BS11 8TB United Kingdom to Nisbets Limited Fourth Way Bristol BS11 8TB on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Nisbets Plc as a person with significant control on 2023-07-06

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-30

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

22/12/2122 December 2021 Appointment of Mr Andrew Stuart Walsham as a director on 2021-12-13

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-30

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR KLAUS GĂ–LDENBOT

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARR

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

21/11/1721 November 2017 CURREXT FROM 30/11/2017 TO 30/12/2017

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR RICHARD JAMES CROMWELL

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR KLAUS PETER GĂ–LDENBOT

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON

View Document

06/01/176 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/176 January 2017 COMPANY NAME CHANGED SOLINKRA LTD CERTIFICATE ISSUED ON 06/01/17

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CAR / 23/11/2016

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company